Wintersells Road
Byfleet
Surrey
KT14 7LF
Secretary Name | Mr Joseph Daniels |
---|---|
Status | Current |
Appointed | 31 March 2011(16 years, 11 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Correspondence Address | Units 4a & 4b Cumberland Works Wintersells Road Byfleet Surrey KT14 7LF |
Director Name | Mr Brian Lawrence Coultas |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Queensway Sunbury On Thames Middlesex TW16 6HA |
Secretary Name | Mr Terence Charles Daniels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1994(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 3 Effingham Road Long Ditton Surbiton Surrey KT6 5JZ |
Secretary Name | Michael Cutts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1996(1 year, 10 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 118 Sunbury Lane Walton On Thames Surrey KT12 2HY |
Director Name | Michael Cutts |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(5 years after company formation) |
Appointment Duration | 11 years, 11 months (resigned 31 March 2011) |
Role | Service Controller |
Country of Residence | United Kingdom |
Correspondence Address | 118 Sunbury Lane Walton On Thames Surrey KT12 2HY |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1994(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1994(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Website | blcforklifts.com |
---|---|
Telephone | 01932 344900 |
Telephone region | Weybridge |
Registered Address | Units 4a & 4b Cumberland Works Wintersells Road Byfleet Surrey KT14 7LF |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Team Engineers Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,356 |
Cash | £4,023 |
Current Liabilities | £130,413 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 14 April 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 28 April 2025 (11 months, 3 weeks from now) |
19 April 2012 | Delivered on: 21 April 2012 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
6 May 1998 | Delivered on: 12 May 1998 Satisfied on: 20 December 2002 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
18 April 2023 | Confirmation statement made on 14 April 2023 with updates (3 pages) |
---|---|
31 October 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
14 April 2022 | Confirmation statement made on 14 April 2022 with no updates (3 pages) |
29 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
14 April 2021 | Confirmation statement made on 14 April 2021 with no updates (3 pages) |
24 November 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
16 April 2020 | Confirmation statement made on 14 April 2020 with updates (3 pages) |
30 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
15 April 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
18 April 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
28 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
16 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
21 April 2015 | Director's details changed for Mr Terence Charles Daniels on 31 March 2012 (2 pages) |
21 April 2015 | Director's details changed for Mr Terence Charles Daniels on 31 March 2012 (2 pages) |
21 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
6 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
23 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (3 pages) |
23 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (3 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
24 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (3 pages) |
24 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (3 pages) |
21 April 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 April 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
27 May 2011 | Termination of appointment of Michael Cutts as a secretary (1 page) |
27 May 2011 | Appointment of Mr Joseph Daniels as a secretary (1 page) |
27 May 2011 | Termination of appointment of Michael Cutts as a director (1 page) |
27 May 2011 | Termination of appointment of Michael Cutts as a secretary (1 page) |
27 May 2011 | Appointment of Mr Joseph Daniels as a secretary (1 page) |
27 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (3 pages) |
27 May 2011 | Termination of appointment of Michael Cutts as a director (1 page) |
27 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (3 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
26 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
27 May 2009 | Return made up to 14/04/09; full list of members (3 pages) |
27 May 2009 | Return made up to 14/04/09; full list of members (3 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
10 June 2008 | Return made up to 14/04/08; no change of members (8 pages) |
10 June 2008 | Return made up to 14/04/08; no change of members (8 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
20 June 2007 | Return made up to 14/04/07; no change of members (7 pages) |
20 June 2007 | Return made up to 14/04/07; no change of members (7 pages) |
13 October 2006 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
13 October 2006 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
7 June 2006 | Return made up to 14/04/06; full list of members (7 pages) |
7 June 2006 | Return made up to 14/04/06; full list of members (7 pages) |
11 November 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
11 November 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
9 June 2005 | Return made up to 14/04/05; full list of members (7 pages) |
9 June 2005 | Return made up to 14/04/05; full list of members (7 pages) |
22 October 2004 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
22 October 2004 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
3 June 2004 | Return made up to 14/04/04; full list of members (7 pages) |
3 June 2004 | Return made up to 14/04/04; full list of members (7 pages) |
14 September 2003 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
14 September 2003 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
6 June 2003 | Return made up to 14/04/03; full list of members (7 pages) |
6 June 2003 | Return made up to 14/04/03; full list of members (7 pages) |
24 April 2003 | Registered office changed on 24/04/03 from: units 4A and 4C cumberland works wintersells road byfleet surrey KT14 7LF (1 page) |
24 April 2003 | Registered office changed on 24/04/03 from: units 4A and 4C cumberland works wintersells road byfleet surrey KT14 7LF (1 page) |
20 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2002 | Total exemption full accounts made up to 31 January 2002 (9 pages) |
26 July 2002 | Total exemption full accounts made up to 31 January 2002 (9 pages) |
13 June 2002 | Return made up to 14/04/02; full list of members (6 pages) |
13 June 2002 | Return made up to 14/04/02; full list of members (6 pages) |
11 July 2001 | Total exemption full accounts made up to 31 January 2001 (9 pages) |
11 July 2001 | Total exemption full accounts made up to 31 January 2001 (9 pages) |
4 June 2001 | Return made up to 14/04/01; full list of members (6 pages) |
4 June 2001 | Return made up to 14/04/01; full list of members (6 pages) |
20 November 2000 | Registered office changed on 20/11/00 from: 105 saint peters street st. Albans hertfordshire AL1 3EJ (1 page) |
20 November 2000 | Registered office changed on 20/11/00 from: 105 saint peters street st. Albans hertfordshire AL1 3EJ (1 page) |
4 September 2000 | Full accounts made up to 31 January 2000 (12 pages) |
4 September 2000 | Full accounts made up to 31 January 2000 (12 pages) |
2 May 2000 | Return made up to 14/04/00; full list of members (6 pages) |
2 May 2000 | Return made up to 14/04/00; full list of members (6 pages) |
23 November 1999 | Full accounts made up to 31 January 1999 (13 pages) |
23 November 1999 | Full accounts made up to 31 January 1999 (13 pages) |
19 May 1999 | Return made up to 14/04/99; no change of members
|
19 May 1999 | Return made up to 14/04/99; no change of members
|
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | New director appointed (2 pages) |
12 October 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
12 October 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
24 May 1998 | Return made up to 14/04/98; full list of members (6 pages) |
24 May 1998 | Return made up to 14/04/98; full list of members (6 pages) |
12 May 1998 | Particulars of mortgage/charge (3 pages) |
12 May 1998 | Particulars of mortgage/charge (3 pages) |
1 December 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
1 December 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
28 May 1997 | Return made up to 14/04/97; no change of members (4 pages) |
28 May 1997 | Return made up to 14/04/97; no change of members (4 pages) |
17 September 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
17 September 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
22 August 1996 | Secretary resigned (2 pages) |
22 August 1996 | Director resigned (2 pages) |
22 August 1996 | New director appointed (1 page) |
22 August 1996 | New secretary appointed (1 page) |
22 August 1996 | New director appointed (1 page) |
22 August 1996 | New secretary appointed (1 page) |
22 August 1996 | Director resigned (2 pages) |
22 August 1996 | Secretary resigned (2 pages) |
29 May 1996 | Return made up to 14/04/96; no change of members (4 pages) |
29 May 1996 | Return made up to 14/04/96; no change of members (4 pages) |
6 November 1995 | Accounts for a dormant company made up to 31 January 1995 (3 pages) |
6 November 1995 | Resolutions
|
6 November 1995 | Accounts for a dormant company made up to 31 January 1995 (3 pages) |
6 November 1995 | Resolutions
|